Search icon

THE DERMOT COMPANY, INC.

Company Details

Name: THE DERMOT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2003 (22 years ago)
Date of dissolution: 04 Jun 2015
Entity Number: 2983994
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 729 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-262-1220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM DICKEY Chief Executive Officer 729 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
200478103
Plan Year:
2014
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
169
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
187
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
187
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-25 2012-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-01-27 2012-03-02 Address 320 WEST 57TH ST 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-03-02 Address 320 WEST 57TH STR 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-12-11 2007-01-25 Address 320 WEST 57TH STREET, 5TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-12-03 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150604000406 2015-06-04 CERTIFICATE OF MERGER 2015-06-04
131204006024 2013-12-04 BIENNIAL STATEMENT 2013-12-01
120302002638 2012-03-02 BIENNIAL STATEMENT 2011-12-01
091221002750 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071219002208 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Court Cases

Court Case Summary

Filing Date:
2004-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RAYMOND
Party Role:
Plaintiff
Party Name:
THE DERMOT COMPANY, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State